ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James House (Northwood) Ltd

James House (Northwood) Ltd is an active company incorporated on 21 February 2023 with the registered office located in Pinner, Greater London. James House (Northwood) Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14679163
Private limited company
Age
2 years 6 months
Incorporated 21 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (6 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 21 Feb31 Mar 2024 (1 year 1 month)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
58b/58c High Street
Pinner
HA5 5PZ
England
Address changed on 7 Dec 2023 (1 year 9 months ago)
Previous address was Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Director • PSC • Building Developer • British • Lives in UK • Born in Jul 1967
Director • PSC • Building Developer • British • Lives in UK • Born in Apr 1984
Director • Building Developer • British • Lives in England • Born in May 1961
Director • Building Developer • British • Lives in England • Born in Sep 1955
Mr John William Gavacan
PSC • British • Lives in UK • Born in Sep 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firs Walk (Northwood) Developments Ltd
John William Gavacan, Mahesh Bikubhai Patel, and 2 more are mutual people.
Active
Dene Road (Northwood) Freehold Limited
John William Gavacan, Mahesh Bikubhai Patel, and 2 more are mutual people.
Active
Dene Road (Northwood) Ltd
John William Gavacan, Mr Luke Gavacan, and 1 more are mutual people.
Active
38 Eastbury Avenue Developments Limited
John William Gavacan and Mahesh Bikubhai Patel are mutual people.
Active
Gavacan Developments Limited
John William Gavacan and Mahesh Bikubhai Patel are mutual people.
Active
Murray Road (Northwood) Ltd
John William Gavacan and Mahesh Bikubhai Patel are mutual people.
Active
Gavacan Construction Limited
John William Gavacan is a mutual person.
Active
M&P Property Holdings Ltd
Mahesh Bikubhai Patel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2.42M
Total Liabilities
-£2.42M
Net Assets
£1K
Debt Ratio (%)
100%
Latest Activity
New Charge Registered
4 Months Ago on 25 Apr 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Micro Accounts Submitted
7 Months Ago on 24 Jan 2025
New Charge Registered
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Accounting Period Extended
1 Year 9 Months Ago on 13 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 7 Dec 2023
New Charge Registered
2 Years 2 Months Ago on 14 Jul 2023
New Charge Registered
2 Years 2 Months Ago on 14 Jul 2023
New Charge Registered
2 Years 3 Months Ago on 7 Jun 2023
Get Credit Report
Discover James House (Northwood) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 146791630005, created on 25 April 2025
Submitted on 2 May 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 18 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 24 Jan 2025
Registration of charge 146791630004, created on 3 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 24 May 2024
Current accounting period extended from 28 February 2024 to 31 March 2024
Submitted on 13 Dec 2023
Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom to 58B/58C High Street Pinner HA5 5PZ on 7 December 2023
Submitted on 7 Dec 2023
Registration of charge 146791630003, created on 14 July 2023
Submitted on 27 Jul 2023
Registration of charge 146791630002, created on 14 July 2023
Submitted on 20 Jul 2023
Registration of charge 146791630001, created on 7 June 2023
Submitted on 27 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year